Search icon

AVALON PARK PIZZA, INC - Florida Company Profile

Company Details

Entity Name: AVALON PARK PIZZA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON PARK PIZZA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000081702
FEI/EIN Number 453275974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3831 AVALON PARK BLVD, SUITE E, ORLANDO, FL, 32828, US
Mail Address: 3831 AVALON PARK BLVD, SUITE E, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA FRANK President 918 WILLOW BRANCH DR., ORLANDO, FL, 32828
VERNEZZE DALE Agent 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091602 FERRARA MULBERRY STREET EXPIRED 2011-09-16 2016-12-31 - 3831 AVALON PARK BLVD, SUITE E, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2018-07-02 VERNEZZE, DALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-09-09 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000392852 TERMINATED 1000000783034 ORANGE 2018-05-22 2038-06-06 $ 9,604.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000431421 TERMINATED 1000000750403 ORANGE 2017-07-14 2037-07-27 $ 10,820.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007700 TERMINATED 1000000729170 ORANGE 2016-12-16 2037-01-04 $ 5,788.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000745246 TERMINATED 1000000683968 ORANGE 2015-06-26 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000199785 TERMINATED 1000000577824 ORANGE 2014-01-29 2034-02-13 $ 355.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-07-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-08
Amendment 2014-09-09
Off/Dir Resignation 2014-09-08
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2012-04-27
Amendment 2011-09-27
Domestic Profit 2011-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State